ABBEY INDUSTRIAL (HOLDINGS) LIMITED
Company number 10824841
- Company Overview for ABBEY INDUSTRIAL (HOLDINGS) LIMITED (10824841)
- Filing history for ABBEY INDUSTRIAL (HOLDINGS) LIMITED (10824841)
- People for ABBEY INDUSTRIAL (HOLDINGS) LIMITED (10824841)
- More for ABBEY INDUSTRIAL (HOLDINGS) LIMITED (10824841)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
13 May 2024 | CS01 | Confirmation statement made on 29 April 2024 with updates | |
31 Oct 2023 | AA | Total exemption full accounts made up to 31 May 2023 | |
16 Aug 2023 | MA | Memorandum and Articles of Association | |
16 Aug 2023 | RESOLUTIONS |
Resolutions
|
|
15 Aug 2023 | SH08 | Change of share class name or designation | |
09 Aug 2023 | SH01 |
Statement of capital following an allotment of shares on 31 May 2023
|
|
08 Jun 2023 | CS01 | Confirmation statement made on 29 April 2023 with updates | |
04 May 2023 | PSC07 | Cessation of Mary Stead as a person with significant control on 21 March 2023 | |
28 Feb 2023 | AA | Total exemption full accounts made up to 31 May 2022 | |
03 May 2022 | CS01 | Confirmation statement made on 29 April 2022 with updates | |
08 Mar 2022 | TM01 | Termination of appointment of Avril Elizabeth Sadler as a director on 7 March 2022 | |
08 Mar 2022 | TM01 | Termination of appointment of Martin Gerald Stead as a director on 7 March 2022 | |
08 Mar 2022 | TM01 | Termination of appointment of Anthony Warren Sadler as a director on 7 March 2022 | |
08 Mar 2022 | TM01 | Termination of appointment of Mary Stead as a director on 7 March 2022 | |
28 Feb 2022 | AA | Total exemption full accounts made up to 31 May 2021 | |
22 Jul 2021 | CS01 | Confirmation statement made on 18 June 2021 with no updates | |
28 May 2021 | AA | Total exemption full accounts made up to 31 May 2020 | |
27 Apr 2021 | AP01 | Appointment of Mrs Avril Elizabeth Sadler as a director on 21 April 2021 | |
27 Apr 2021 | AP01 | Appointment of Mr Anthony Warren Sadler as a director on 21 April 2021 | |
28 Jan 2021 | AD02 | Register inspection address has been changed to Triune Court Monks Cross Drive Huntington York YO32 9GZ | |
17 Jul 2020 | CS01 | Confirmation statement made on 18 June 2020 with no updates | |
04 Nov 2019 | AA | Total exemption full accounts made up to 31 May 2019 | |
24 Jun 2019 | CS01 | Confirmation statement made on 18 June 2019 with updates | |
28 Feb 2019 | AA | Total exemption full accounts made up to 31 May 2018 | |
01 Oct 2018 | AA01 | Previous accounting period shortened from 30 June 2018 to 31 May 2018 |